APARTHOTEL KENSINGTON LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistration of charge 057332700007, created on 2025-07-10

View Document

24/07/2524 July 2025 NewRegistration of charge 057332700005, created on 2025-07-10

View Document

24/07/2524 July 2025 NewRegistration of charge 057332700006, created on 2025-07-10

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

11/03/2511 March 2025 Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX

View Document

11/03/2511 March 2025 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 6th Floor Embassy House Queens Avenue Clifton Bristol BS8 1SB on 2025-03-11

View Document

11/03/2511 March 2025 Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-07-04

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-06-18

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

07/12/237 December 2023 Termination of appointment of Stephen James Mccall as a director on 2023-11-01

View Document

10/11/2310 November 2023 Appointment of Ms Maddalena Padrin as a director on 2023-09-30

View Document

10/11/2310 November 2023 Termination of appointment of Eric Jafari as a director on 2023-09-30

View Document

20/07/2320 July 2023 Full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

11/06/1911 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

23/05/1923 May 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAREY URBAN, S.L.U. / 07/03/2019

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR FRANCISCO JAVIER PICON GARCIA DE LEANIZ

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR CAREY VALUE ADDED, S.L.

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR JESUS ARANGUREN GONZALEZ TARRIO

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MISS LAIA LAHOZ MALPARTIDA

View Document

23/06/1723 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 SECOND FILING OF AP02 FOR CAREY URBAN, S.L.U.

View Document

17/03/1717 March 2017 SECOND FILING OF AP02 FOR CAREY URBAN, S.L.U.

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR CAREY PROPERTY, S.L.

View Document

03/03/173 March 2017 CORPORATE DIRECTOR APPOINTED CAREY URBAN, S.L.U.

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 CHANGE PERSON AS DIRECTOR

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

18/11/1318 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAREY VALUE ADDED, S.L. / 03/12/2012

View Document

28/09/1228 September 2012 CORPORATE DIRECTOR APPOINTED CAREY PROPERTY, S.L.

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR MELDON INVERSIONES 2008, S.L.U.

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 ALTER ARTICLES 08/11/2011

View Document

16/03/1216 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR RAFAEL BARBERO MARTIN

View Document

07/06/117 June 2011 CORPORATE DIRECTOR APPOINTED MELDON INVERSIONES 2008, S.L.U.

View Document

07/06/117 June 2011 CORPORATE DIRECTOR APPOINTED CAREY VALUE ADDED, S.L.

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR CARLOS RAMOS FERNANDEZ

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/03/118 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 201 BISHOPSGATE LONDON EC2M 3AF

View Document

28/01/1128 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOSE DE TORRES ZABALA

View Document

16/03/1016 March 2010 AUDITORS RESIGNATION NOTICE

View Document

08/03/108 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

29/12/0929 December 2009 COMPANY NAME CHANGED LOSAN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 29/12/09

View Document

29/12/0929 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/0911 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0911 May 2009 ALTER ARTICLES 30/04/2009

View Document

05/05/095 May 2009 DIRECTOR APPOINTED RAFAEL BARBERO MARTIN

View Document

05/05/095 May 2009 DIRECTOR APPOINTED CARLOS RAMOS FERNANDEZ

View Document

05/05/095 May 2009 DIRECTOR APPOINTED JOSE MARIA DE TORRES ZABALA

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR CESAR LOSADA SANTAMARIA

View Document

01/05/091 May 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR ENENA CASTILLO GIL

View Document

02/01/092 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CESAR LOSADA SANTAMARIA / 04/12/2007

View Document

03/10/083 October 2008 DIRECTOR APPOINTED ENENA CASTILLO GIL

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR SOLEDAD PRIETO RODRIGUEZ

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/08/085 August 2008 NC INC ALREADY ADJUSTED 28/07/08

View Document

05/08/085 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/085 August 2008 GBP NC 5000000/10000000 28/07/2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 GBP NC 4200000/5000000 27/03/2008

View Document

07/04/087 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/087 April 2008 GBP NC 5000000/5000800 27/03/08

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 NC INC ALREADY ADJUSTED 21/07/06

View Document

08/08/068 August 2006 £ NC 100000/4200000 21/0

View Document

25/05/0625 May 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company